U.S. Federal Court Records for the Middle District of Louisiana

louisiana Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the Middle District of Louisiana
Case Information:
  • Case Number: 25-11180
  • Case Name: Latejla Sherelle Johnson
  • Filing Type: Federal
Filing History
February, 2026
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Proceeding Memo-Meeting of Creditors Held]
January, 2026
  • January 28, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Continuance of Meeting of Creditors]
  • January 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • January 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Require Payroll Deduction]
  • January 20, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 20, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Trustee's Motion to Require Payroll Deduction]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Information]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Payment Advices]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedules A/B-J]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Disclosure of Compensation of Attorney for Debtor ]
  • January 08, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Extend Time]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Extend Time]
  • January 01, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Meeting of Creditors]
December, 2025
  • December 30, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • December 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • December 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • December 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Voluntary Petition (Chapter 13)]
  • December 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • December 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
Remove My Record
To request the removal of your records, please upload documentation that verifies your eligibility, such as expungement paperwork, court orders, or other relevant legal documents in compliance with federal, state, county, or city laws applicable to your jurisdiction. Ensure that the documents do not contain sensitive personal information unless absolutely necessary. You may also include any other supporting reasons for the request to delete your information.